- Company Overview for NEWSCAR PROPERTY COMPANY LIMITED (05554700)
- Filing history for NEWSCAR PROPERTY COMPANY LIMITED (05554700)
- People for NEWSCAR PROPERTY COMPANY LIMITED (05554700)
- Charges for NEWSCAR PROPERTY COMPANY LIMITED (05554700)
- More for NEWSCAR PROPERTY COMPANY LIMITED (05554700)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 March 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
22 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with updates | |
14 Apr 2021 | MR04 | Satisfaction of charge 055547000016 in full | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Oct 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
18 Sep 2019 | TM01 | Termination of appointment of Andrew White as a director on 5 September 2019 | |
16 Sep 2019 | PSC04 | Change of details for Mr Phil White as a person with significant control on 24 October 2018 | |
16 Sep 2019 | PSC07 | Cessation of Andrew White as a person with significant control on 24 October 2018 | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
03 Nov 2017 | AD01 | Registered office address changed from 171 Burniston Road Burniston Road Scarborough YO12 6QX England to 171 Burniston Road Scarborough YO12 6QX on 3 November 2017 | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
20 Sep 2017 | AD01 | Registered office address changed from 14 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW to 171 Burniston Road Burniston Road Scarborough YO12 6QX on 20 September 2017 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
01 Dec 2015 | MR01 | Registration of charge 055547000016, created on 30 November 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
16 Sep 2015 | CH01 | Director's details changed for Mr Philip White on 16 September 2015 | |
16 Sep 2015 | CH01 | Director's details changed for Mr Andrew White on 16 September 2015 | |
16 Sep 2015 | CH03 | Secretary's details changed for Mr Philip White on 16 September 2015 |